BLUEQUAY CONSULTING LTD

First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England
StatusDISSOLVED
Company No.09066098
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age10 years, 13 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 8 days

SUMMARY

BLUEQUAY CONSULTING LTD is an dissolved private limited company with number 09066098. It was incorporated 10 years, 13 days ago, on 02 June 2014 and it was dissolved 2 years, 8 days ago, on 07 June 2022. The company address is First Floor, Telecom House First Floor, Telecom House, Brighton, BN1 6AF, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-30

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Apr 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Feb 2021

Action Date: 23 Feb 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-02-23

Officer name: Mr Matthew Stephen Evans

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Change account reference date company previous extended

Date: 11 Nov 2020

Action Date: 31 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-31

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Isolda Lois Nandori

Change date: 2020-01-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2020

Action Date: 20 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Stephen Evans

Change date: 2020-01-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Isolda Lois Nandori

Change date: 2020-01-10

Documents

View document PDF

Change to a person with significant control

Date: 20 Jan 2020

Action Date: 10 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Evans

Change date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2017

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Isolda Lois Nandori

Appointment date: 2016-06-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-03

New address: First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF

Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-21

New address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA

Old address: 37 Burlington Court Lower Burlington Road Portishead North Somerset BS20 7BA England

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2014

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-09-30

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARVIEW WINDOW CLEANING SERVICES LIMITED

ASHETON FARM BUSINESS CENTRE,ROMFORD,RM4 1JU

Number:03926426
Status:ACTIVE
Category:Private Limited Company

H2H PHARMACY LIMITED

REGENT'S COURT,HULL,HU2 8BA

Number:05004312
Status:ACTIVE
Category:Private Limited Company

IKAA COSMETICS LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11124956
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ILFRACOMBE TOURIST INFORMATION CENTRE

THE LANDMARK,ILFRACOMBE,EX34 8EQ

Number:08328833
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SPLENDID TELECOM LIMITED

SUITE G4 CHEADLE PLACE,CHEADLE,SK8 2GL

Number:03644755
Status:ACTIVE
Category:Private Limited Company

STEFAN RASHEV LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:08136604
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source